- Company Overview for SOUTHGARTH MANAGEMENT LIMITED (02423045)
- Filing history for SOUTHGARTH MANAGEMENT LIMITED (02423045)
- People for SOUTHGARTH MANAGEMENT LIMITED (02423045)
- More for SOUTHGARTH MANAGEMENT LIMITED (02423045)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
11 Sep 2018 | CH03 | Secretary's details changed for Evelyn Millward on 11 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of John Roy Stephenson as a director on 28 September 2017 | |
13 Aug 2018 | AD01 | Registered office address changed from 4 Southgarth East Westoe Village South Shields Tyne & Wear NE33 3EG to 24 Sandstone Close South Shields Tyne & Wear NE34 9JX on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Stephen Kenneth Millward on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Evelyn Millward on 13 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Robert James Gibson as a director on 1 September 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Sep 2017 | TM01 | Termination of appointment of Glenys Davis as a director on 31 August 2017 | |
26 Sep 2017 | AP03 | Appointment of Evelyn Millward as a secretary on 1 September 2017 | |
26 Sep 2017 | TM02 | Termination of appointment of Glenys Davis as a secretary on 31 August 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | AP01 | Appointment of Mr William Gallafant as a director on 6 May 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of David Bell as a director on 6 May 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Adeline Bell as a director on 6 May 2016 | |
22 Sep 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
18 Sep 2015 | CH01 | Director's details changed for Winifred Sheila Stephenson on 18 September 2015 | |
18 Sep 2015 | CH01 | Director's details changed for John Roy Stephenson on 18 September 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Sep 2014 | AR01 | Annual return made up to 15 September 2014 no member list | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |